(AD01) New registered office address 2-3 Winckley Court Chapel Street Preston PR1 8BU. Change occurred on December 28, 2023. Company's previous address: 2 Beamish View Birtley Chester Le Street DH3 1RS England.
filed on: 28th, December 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 10, 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 10, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 10, 2020
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 10, 2019
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Beamish View Birtley Chester Le Street DH3 1RS. Change occurred on February 27, 2020. Company's previous address: 10a East Park Street Chatteris Cambridgeshire PE16 6LD.
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 10, 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 27th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 10, 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 10, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 10, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 19, 2014: 1.00 GBP
capital
|
|
(CH01) On September 1, 2014 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 18, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2012
filed on: 14th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2011
filed on: 12th, December 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2010
filed on: 31st, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on October 25, 2010. Old Address: 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England
filed on: 25th, October 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 14, 2010. Old Address: 10a East Park Street Chatteris Cambridgeshire PE16 6LD United Kingdom
filed on: 14th, April 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 4, 2010. Old Address: 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL England
filed on: 4th, March 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 17, 2010. Old Address: 10a East Park Street Chatteris Cambridgeshire PE16 6LD United Kingdom
filed on: 17th, February 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 24th, January 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 8, 2009. Old Address: 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP United Kingdom
filed on: 8th, December 2009
| address
|
Free Download
(1 page)
|
(MISC) Terminate app as director susan thompson 06/04/09
filed on: 18th, November 2009
| miscellaneous
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on November 18, 2009
filed on: 18th, November 2009
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2009
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2009
filed on: 10th, November 2009
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on November 10, 2009
filed on: 10th, November 2009
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, August 2009
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2008
| incorporation
|
Free Download
(14 pages)
|